Search icon

STAR PUMP & SPRINKLER, INC. - Florida Company Profile

Company Details

Entity Name: STAR PUMP & SPRINKLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR PUMP & SPRINKLER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (5 years ago)
Document Number: P07000068174
FEI/EIN Number 260327885

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8202 Southwest 12th Street, North Lauderdale, FL, 33068, US
Mail Address: 8202 Southwest 12th Street, North Lauderdale, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nieves Antonio Owne 8202 Southwest 12th Street, North Lauderdale, FL, 33068
BECKERMAN DAVID M Agent 7000 W PALMETTO PARK ROAD,, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-19 8202 Southwest 12th Street, North Lauderdale, FL 33068 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 8202 Southwest 12th Street, North Lauderdale, FL 33068 -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-10-16 BECKERMAN, DAVID M -
REINSTATEMENT 2017-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-20 - -
PENDING REINSTATEMENT 2014-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-20
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-07-02
REINSTATEMENT 2017-10-16
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State